Glasgow
G3 8HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | French Duncan Llp, 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Dale Rabet 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Order of court for early dissolution (1 page) |
16 September 2014 | Order of court for early dissolution (1 page) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
17 May 2013 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
17 May 2013 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2013 (1 page) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
6 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
6 July 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
6 July 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
30 June 2011 | Appointment of Mr Dale Rabet as a director (2 pages) |
30 June 2011 | Appointment of Mr Dale Rabet as a director (2 pages) |
29 June 2011 | Incorporation (23 pages) |
29 June 2011 | Incorporation (23 pages) |